You are here: bizstats.co.uk > a-z index > R list

R.k. Electrical (bradford) Limited HALIFAX


Founded in 1999, R.k. Electrical (bradford), classified under reg no. 03731725 is an active company. Currently registered at Britannia Buildings HX2 0ET, Halifax the company has been in the business for 25 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2023-05-31.

At the moment there are 4 directors in the the company, namely Craig S., Andrew E. and Robert E. and others. In addition one secretary - Andrew E. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert E. who worked with the the company until 25 September 2012.

R.k. Electrical (bradford) Limited Address / Contact

Office Address Britannia Buildings
Office Address2 Reservoir Road
Town Halifax
Post code HX2 0ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 03731725
Date of Incorporation Fri, 12th Mar 1999
Industry Electrical installation
End of financial Year 31st May
Company age 25 years old
Account next due date Fri, 28th Feb 2025 (272 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Andrew E.

Position: Secretary

Appointed: 25 September 2012

Craig S.

Position: Director

Appointed: 01 September 2010

Andrew E.

Position: Director

Appointed: 01 September 2010

Robert E.

Position: Director

Appointed: 30 April 1999

Keith S.

Position: Director

Appointed: 30 April 1999

Maureen S.

Position: Director

Appointed: 30 April 1999

Resigned: 12 October 2018

Maureen E.

Position: Director

Appointed: 30 April 1999

Resigned: 12 October 2018

Robert E.

Position: Secretary

Appointed: 30 April 1999

Resigned: 25 September 2012

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 March 1999

Resigned: 30 April 1999

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1999

Resigned: 30 April 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Andrew E. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Craig S. This PSC has significiant influence or control over the company,.

Andrew E.

Notified on 10 October 2017
Nature of control: significiant influence or control

Craig S.

Notified on 10 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand278 678283 983260 229255 835301 257
Current Assets561 700371 070440 879429 798487 355
Debtors282 02286 087179 650172 963185 098
Net Assets Liabilities157 459150 081175 865164 839198 292
Other Debtors3673396527 91511 379
Property Plant Equipment63 18047 86450 97638 78031 040
Total Inventories1 0001 0001 0001 0001 000
Other
Accrued Liabilities Deferred Income9 5269 05716 59514 76313 649
Accumulated Depreciation Impairment Property Plant Equipment64 61479 93070 94383 22592 003
Additions Other Than Through Business Combinations Property Plant Equipment  22 998 1 833
Average Number Employees During Period121110109
Corporation Tax Payable11 93713 26921 74116 36428 331
Creditors17 6359 88115 2186 7551 740
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -28 211 -625
Disposals Property Plant Equipment  -28 873 -795
Increase From Depreciation Charge For Year Property Plant Equipment 15 31619 224 9 403
Loans From Directors207 965188 246186 943181 279180 611
Net Current Assets Liabilities123 917121 191149 792141 345176 404
Other Creditors4  1 1471 519
Prepayments   17 16918 470
Property Plant Equipment Gross Cost127 794127 794121 919122 005123 043
Provisions For Liabilities Balance Sheet Subtotal12 0039 0939 6858 5317 412
Taxation Social Security Payable46 11013 8883 2633 7953 938
Total Assets Less Current Liabilities187 097169 055200 768180 125207 444
Total Borrowings17 6359 88115 2186 7551 740
Trade Creditors Trade Payables152 23717 66552 01262 64277 887
Trade Debtors Trade Receivables261 73768 874163 183147 879155 249

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 11th, October 2023
Free Download (10 pages)

Company search

Advertisements